JOHNSONS NURSERIES (HOLDINGS) LIMITED

11465427
HEAD OFFICE GILSTHWAITE LANE KIRK HAMMERTON YORK YO26 8AQ

Documents

Documents
Date Category Description Pages
19 Apr 2024 accounts Annual Accounts 37 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
02 May 2023 accounts Annual Accounts 36 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 36 Buy now
11 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2022 officers Termination of appointment of director (Andrew John Richardson) 1 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2021 accounts Annual Accounts 38 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 37 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 resolution Resolution 14 Buy now
26 Nov 2018 capital Return of Allotment of shares 4 Buy now
16 Oct 2018 officers Appointment of secretary (Graham David Richardson) 2 Buy now
16 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Oct 2018 officers Appointment of director (Mr David Thompson) 2 Buy now
16 Oct 2018 officers Appointment of director (Mr John Michael Richardson) 2 Buy now
16 Oct 2018 officers Appointment of director (Mr Iain Peter Richardson) 2 Buy now
16 Oct 2018 officers Appointment of director (Mr Graham David Richardson) 2 Buy now
16 Oct 2018 officers Appointment of director (Mr Andrew John Richardson) 2 Buy now
16 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2018 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
16 Oct 2018 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
16 Oct 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
16 Oct 2018 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
06 Sep 2018 resolution Resolution 3 Buy now
16 Jul 2018 incorporation Incorporation Company 25 Buy now